UKBizDB.co.uk

APEX OFFICE INTERIORS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Apex Office Interiors Limited. The company was founded 25 years ago and was given the registration number 03790774. The firm's registered office is in BEDS. You can find them at 579 Dunstable Road, Luton, Beds, . This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:APEX OFFICE INTERIORS LIMITED
Company Number:03790774
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 1999
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:579 Dunstable Road, Luton, Beds, LU4 8QW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
579 Dunstable Road, Luton, United Kingdom, LU4 8QW

Director01 September 2004Active
579 Dunstable Road, Luton, United Kingdom, LU4 8QW

Director24 November 2016Active
579 Dunstable Road, Luton, United Kingdom, LU4 8QW

Director01 May 2011Active
11 Marlborough Road, Luton, LU3 1EF

Secretary16 June 1999Active
579 Dunstable Road, Luton, United Kingdom, LU4 8QW

Secretary27 June 2017Active
579 Dunstable Road, Luton, United Kingdom, LU4 8QW

Secretary01 October 2015Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary16 June 1999Active
579 Dunstable Road, Luton, United Kingdom, LU4 8QW

Director16 June 1999Active
24 Lansdowne Road, Luton, LU3 1EE

Director16 June 1999Active
74 Faraday Drive, Shenley Lodge, Milton Keynes, MK5 7HQ

Director16 June 1999Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director16 June 1999Active

People with Significant Control

Mr Graham Robert Grylls
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:United Kingdom
Address:579 Dunstable Road, Luton, United Kingdom, LU4 8QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Apex Office Interiors Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:579 Dunstable Road, Luton, United Kingdom, LU4 8QW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-01Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Mortgage

Mortgage satisfy charge full.

Download
2019-08-09Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Persons with significant control

Cessation of a person with significant control.

Download
2019-07-31Persons with significant control

Change to a person with significant control.

Download
2019-07-17Officers

Termination secretary company with name termination date.

Download
2019-07-17Officers

Termination director company with name termination date.

Download
2019-05-08Accounts

Accounts with accounts type total exemption full.

Download
2019-02-26Capital

Capital allotment shares.

Download
2018-08-03Confirmation statement

Confirmation statement with updates.

Download
2018-05-23Accounts

Accounts with accounts type total exemption full.

Download
2018-03-07Mortgage

Mortgage satisfy charge full.

Download
2018-01-15Capital

Capital allotment shares.

Download
2017-08-04Confirmation statement

Confirmation statement with updates.

Download
2017-07-27Officers

Appoint person secretary company with name date.

Download
2017-07-27Officers

Termination secretary company with name termination date.

Download
2017-05-23Resolution

Resolution.

Download
2017-05-23Capital

Capital alter shares subdivision.

Download

Copyright © 2024. All rights reserved.